Search icon

U-PULL IT OF BROWARD INC. - Florida Company Profile

Company Details

Entity Name: U-PULL IT OF BROWARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-PULL IT OF BROWARD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1996 (29 years ago)
Document Number: P96000070669
FEI/EIN Number 650686019

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 800 SE 3rd Ave, Fifth Floor, Fort Lauderdale, FL, 33316, US
Address: 800 SE 3rd Avenue, Fifth Floor, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELLE LAWRENCE Director 800 SE 3rd Avenue, Fort Lauderdale, FL, 33316
DANIELLE LAWRENCE President 800 SE 3rd Avenue, Fort Lauderdale, FL, 33316
DANIELLE CATHY Vice President 800 SE 3rd Avenue, Fort Lauderdale, FL, 33316
MANES MICHAEL E Agent 950 S PINE ISLAND RD, PLANTATION, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04026900334 BROWARD, DADE AUTO DISPOSAL ACTIVE 2004-01-26 2029-12-31 - 800 SE 3RD AVENUE., FIFTH FLOOR, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-05 800 SE 3rd Avenue, Fifth Floor, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 800 SE 3rd Avenue, Fifth Floor, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-03-22 MANES, MICHAEL ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 950 S PINE ISLAND RD, A-150, PLANTATION, FL 33328 -

Court Cases

Title Case Number Docket Date Status
LAWRENCE DANIELLE VS MOSHE SHEMESH, et al. 4D2020-1644 2020-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010632 (05)

Parties

Name Lawrence Danielle
Role Appellant
Status Active
Representations Michael B. Manes
Name Moshe Shemesh
Role Appellee
Status Active
Representations Michael John Lynott, Crystal Leah Arocha, Jed Friedman
Name U-PULL IT OF BROWARD INC.
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Moshe Shemesh
Docket Date 2020-10-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Moshe Shemesh
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 5, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on October 6, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-10-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Moshe Shemesh
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Moshe Shemesh
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 18, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before October 5, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Moshe Shemesh
Docket Date 2020-08-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ SECOND AMENDED
On Behalf Of Lawrence Danielle
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Lawrence Danielle
Docket Date 2020-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lawrence Danielle
Docket Date 2020-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lawrence Danielle
Docket Date 2020-08-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Lawrence Danielle
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moshe Shemesh
Docket Date 2020-08-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340013168 0418800 2014-10-16 4500 OAKES RD, FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-10-16
Case Closed 2014-12-29

Related Activity

Type Inspection
Activity Nr 1001312
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101026 D02 I
Issuance Date 2014-12-02
Current Penalty 340.0
Initial Penalty 340.0
Final Order 2014-12-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(2)(i): The employer using the scheduled monitoring option did not perform initial monitoring to determine the 8-hour time-weighted average exposure to chromium (VI) for each employee on the basis of a sufficient number of personal breathing zone air samples to accurately characterize full shift exposure on each shift, for each job classification, in each work area: On or about 10/16/14, at the above address jobsite, the employer had not performed initial monitoring on employees exposed to hexavalent chromium while conducting welding operations.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101026 L01 III
Issuance Date 2014-12-02
Abatement Due Date 2015-01-21
Current Penalty 340.0
Initial Penalty 340.0
Final Order 2014-12-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(iii): The employer did not include chromium (VI) in the hazard communication program established to comply with the Hazard Communication Standard (HCS), did not ensure that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of HCS and 29 CFR 1910.1026: On or about 10/16/14, at the above address jobsite, the employer had not incorporated the chromium VI requirements and training into their hazard communication program.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101026 L02 I
Issuance Date 2014-12-02
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(2)(i): Prior to initial job assignment to an area where employees were subject to chromium (VI) exposure, the employer did not ensure that each employee can demonstrate knowledge in the content of this section, and the purpose and description of the medical surveillance program required by paragraph (k) of this section: On or about 10/16/14, at the above address jobsite, the employer had not provided training on the contents of the chromium VI standard.

Date of last update: 03 Apr 2025

Sources: Florida Department of State